Company NameLimitless Potential Limited
Company StatusDissolved
Company Number04041098
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAndrew Day
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleAudio Producer
Correspondence Address13 Waterlane House
5 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameCaroline Mary Obergan
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Captain Cook Close
Chalfont St. Giles
Buckinghamshire
HP8 4DS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13 Water Lane House
5 Water Lane
Richmond
Surrey
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 August 2003Return made up to 26/07/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 September 2001Return made up to 26/07/01; full list of members (6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)